Advanced company searchLink opens in new window

BUILDING BLOCKS LONDON LIMITED

Company number 09127171

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
23 Aug 2023 AD01 Registered office address changed from 43 43 Edinburgh Gardens Windsor SL4 2AW England to 43 Edinburgh Gardens Windsor SL4 2AW on 23 August 2023
09 Jan 2023 AA Micro company accounts made up to 31 March 2022
19 Oct 2022 AD01 Registered office address changed from 78 Talbot Road London N6 4RA England to 43 43 Edinburgh Gardens Windsor SL4 2AW on 19 October 2022
06 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
08 Nov 2021 AA Micro company accounts made up to 31 March 2021
28 Aug 2021 CS01 Confirmation statement made on 28 August 2021 with updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Sep 2020 RP04CS01 Second filing of Confirmation Statement dated 13 September 2019
15 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
05 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 AA01 Previous accounting period shortened from 30 March 2019 to 29 March 2019
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 16/09/2020
31 Aug 2019 AD01 Registered office address changed from 78a Talbot Road London N6 4RA to 78 Talbot Road London N6 4RA on 31 August 2019
12 Jun 2019 AP01 Appointment of Mr John Stuart Casson as a director on 1 June 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2018 TM01 Termination of appointment of Justin Edgar Rees Davies as a director on 19 October 2018
29 Oct 2018 CH01 Director's details changed for Dr Justin Edgar Rees Davies on 29 October 2018
19 Oct 2018 AP01 Appointment of Ms Helen Catherine Stuart Casson as a director on 19 October 2018
02 Oct 2018 CH01 Director's details changed for Dr Justin Edgar Rees Davies on 2 October 2018
24 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
24 Sep 2018 PSC04 Change of details for Mrs Helen Catherine Stuart Davies as a person with significant control on 1 August 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017